Search icon

24 ALARM, INC.

Company Details

Entity Name: 24 ALARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000095697
FEI/EIN Number 582427637
Address: 210 Valley Drive, Brandon, FL, 33510, US
Mail Address: P.O. BOX 6756, SEFFNER, FL, 33583
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGO TIMOTHY Agent 210 VALLEY DR., BRANDON, FL, 33510

President

Name Role Address
MURRAY JIM President 210 VALLEY DR., BRANDON, FL, 33510

Vice President

Name Role Address
DOMINGO TIM Vice President 210 VALLEY DR., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2014-06-16 No data No data
CHANGE OF MAILING ADDRESS 2014-06-16 210 Valley Drive, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2014-06-16 DOMINGO, TIMOTHY No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 210 VALLEY DR., BRANDON, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 210 Valley Drive, Brandon, FL 33510 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000051773 ACTIVE 1000000732380 HILLSBOROU 2017-01-17 2037-01-26 $ 11,716.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-21
Amendment 2014-06-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State